OXFORD STUDIO SYSTEMS LIMITED

Chestnut Cottage Chestnut Cottage, Buckingham, MK18 1QW, Buckinghamshire
StatusDISSOLVED
Company No.04149532
CategoryPrivate Limited Company
Incorporated29 Jan 2001
Age23 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 9 days

SUMMARY

OXFORD STUDIO SYSTEMS LIMITED is an dissolved private limited company with number 04149532. It was incorporated 23 years, 4 months, 20 days ago, on 29 January 2001 and it was dissolved 4 years, 11 months, 9 days ago, on 09 July 2019. The company address is Chestnut Cottage Chestnut Cottage, Buckingham, MK18 1QW, Buckinghamshire.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-29

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-29

New date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Mr Paul Ward

Documents

View document PDF

Change sail address company

Date: 13 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul ward / 28/01/2009

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ann-marie ward / 28/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ann ward / 01/05/2007

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul ward / 01/05/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 26/06/07 from: 1 bateman croft shenley church end milton keynes buckinghamshire MK5 6HY

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 02/07/01 from: 1 nathanial close shenley church end milton keynes MK5 6DS

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 08/03/01 from: 94 mowbray road edgware middlesex HA8 8JH

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 06/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 29 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HRINVASION LIMITED

CHILTERN HOUSE 86 ALFRETON ROAD,DERBY,DE21 5DD

Number:07577344
Status:ACTIVE
Category:Private Limited Company

JANDED LTD.

3 OAKWOOD GARDENS,ORPINGTON,BR6 8JL

Number:09550662
Status:ACTIVE
Category:Private Limited Company

KODA PET SUPPLIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11115450
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINDA COTTEE FLOWERS LIMITED

ALDERWICK JAMES & CO 4 THE SANCTUARY,SURBITON,KT6 6DU

Number:06982523
Status:ACTIVE
Category:Private Limited Company

SAMTEC TITANIUM LIMITED

SUITE 66, 10 BARLEY MOW PASSAGE,LONDON,W4 4PH

Number:03065447
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPSON KELLY ASSOCIATES LTD.

SUITE 5-6 ALAMO HOUSE,PONTEFRACT,WF8 1BN

Number:07776012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source